INDEPENDENT AGGREGATES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

26/01/2426 January 2024 Registered office address changed from C/O Tillicoultry Quarries Limited Tulliallan Kincardine on Forth Fife FK10 4DT to Rwm House Kilbagie Alloa FK10 4DY on 2024-01-26

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME NICOLSON

View Document

06/05/146 May 2014 ADOPT ARTICLES 29/04/2014

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR IAN WALLACE MENZIES

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP KERR

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN NICOLSON

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
PARK LANE HOUSE
47 BROAD STREET
GLASGOW
G40 2QW

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR WALLACE JAMES MENZIES

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY NICOLSON

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW KERR / 04/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RUSSELL NICOLSON / 04/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY RUSSELL NICOLSON / 04/02/2010

View Document

14/11/0914 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: HARDIE CALDWELL SAVOY TOWER, 77 RENFREW STREET GLASGOW G2 3BY

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 PARTIC OF MORT/CHARGE *****

View Document

17/10/0317 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0317 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 � NC 100/1000000 30/0

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 30/05/02

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW G2 3BY

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company